Background WavePink WaveYellow Wave

TRAQUAIR HOUSE LIMITED (SC193286)

TRAQUAIR HOUSE LIMITED (SC193286) is an active UK company. incorporated on 9 February 1999. with registered office in Peebleshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. TRAQUAIR HOUSE LIMITED has been registered for 27 years. Current directors include MAXWELL STUART, Catherine Margaret Mary, MULLER, Mark Oliver Benjamin.

Company Number
SC193286
Status
active
Type
ltd
Incorporated
9 February 1999
Age
27 years
Address
Traquair House, Peebleshire, EH44 6PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
MAXWELL STUART, Catherine Margaret Mary, MULLER, Mark Oliver Benjamin
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAQUAIR HOUSE LIMITED

TRAQUAIR HOUSE LIMITED is an active company incorporated on 9 February 1999 with the registered office located in Peebleshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. TRAQUAIR HOUSE LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

SC193286

LTD Company

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CELTICSHORE LIMITED
From: 9 February 1999To: 18 March 1999
Contact
Address

Traquair House Innerleithen Peebleshire, EH44 6PW,

Timeline

2 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Capital Update
Jul 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAXWELL STUART, Catherine Margaret Mary

Active
Traquair House, InnerleithenEH44 6PW
Secretary
Appointed 01 Mar 1999

MAXWELL STUART, Catherine Margaret Mary

Active
Traquair Estate, InnerleithenEH44 6PW
Born November 1964
Director
Appointed 01 Mar 1999

MULLER, Mark Oliver Benjamin

Active
Traquair House, PeebleshireEH44 6PW
Born August 1964
Director
Appointed 15 Jul 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Feb 1999
Resigned 01 Mar 1999

MAXWELL STUART, Flora Mary

Resigned
Traquair House, InnerleithenEH44 6PW
Born March 1934
Director
Appointed 01 Mar 1999
Resigned 15 Jul 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Feb 1999
Resigned 01 Mar 1999

Persons with significant control

1

Mrs Catherine Margaret Mary Maxwell Stuart

Active
Traquair House, PeebleshireEH44 6PW
Born November 1964

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 July 2023
SH19Statement of Capital
Legacy
27 July 2023
SH20SH20
Legacy
27 July 2023
CAP-SSCAP-SS
Resolution
27 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
23 March 2005
88(2)R88(2)R
Legacy
23 March 2005
123Notice of Increase in Nominal Capital
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
2 May 1999
88(2)R88(2)R
Memorandum Articles
18 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1999
288aAppointment of Director or Secretary
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Incorporation Company
9 February 1999
NEWINCIncorporation